Epsom
Surrey
KT17 3PP
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 March 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Director Name | Mr Roland Denis Stephen Nevett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Place Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 05 December 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 5 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
17 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 April 2008 | Director appointed peter maxwell dudgeon (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
27 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Full accounts made up to 31 March 2006 (8 pages) |
7 December 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
19 March 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (5 pages) |
24 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 March 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 50 stratton street london W1X 6NX (1 page) |
2 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
21 May 1999 | Memorandum and Articles of Association (6 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Director resigned (1 page) |
6 May 1999 | Company name changed shelfco (no.1645) LIMITED\certificate issued on 06/05/99 (2 pages) |
31 March 1999 | Incorporation (23 pages) |